BRITISH COMMERCIAL VEHICLE MUSEUM TRUST
Overview
| Company Name | BRITISH COMMERCIAL VEHICLE MUSEUM TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02475754 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRITISH COMMERCIAL VEHICLE MUSEUM TRUST?
- Cultural education (85520) / Education
- Archives activities (91012) / Arts, entertainment and recreation
- Museums activities (91020) / Arts, entertainment and recreation
Where is BRITISH COMMERCIAL VEHICLE MUSEUM TRUST located?
| Registered Office Address | King Street Leyland PR25 2LE Preston Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRITISH COMMERCIAL VEHICLE MUSEUM TRUST?
| Company Name | From | Until |
|---|---|---|
| LEYLAND DAF HERITAGE TRUST | Mar 01, 1990 | Mar 01, 1990 |
What are the latest accounts for BRITISH COMMERCIAL VEHICLE MUSEUM TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BRITISH COMMERCIAL VEHICLE MUSEUM TRUST?
| Last Confirmation Statement Made Up To | Oct 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 02, 2025 |
| Overdue | No |
What are the latest filings for BRITISH COMMERCIAL VEHICLE MUSEUM TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 02, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Bharath Ramaswamy on Apr 25, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Termination of appointment of David Mitchell as a director on Oct 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of Keith James Ellison as a director on Oct 03, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 02, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Patterson Gilchrist as a director on Sep 18, 2024 | 1 pages | TM01 | ||
Appointment of Andrea Louise Mayo as a director on Sep 18, 2024 | 2 pages | AP01 | ||
Appointment of Mr Bharath Ramaswamy as a director on Sep 18, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Termination of appointment of William Gerard Robinson as a director on Mar 14, 2024 | 1 pages | TM01 | ||
Appointment of Mr Timothy John Haley as a secretary on Mar 14, 2024 | 2 pages | AP03 | ||
Termination of appointment of William Gerard Robinson as a secretary on Mar 14, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Oct 02, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter George Jukes as a director on May 31, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Oct 02, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Patterson Gilchrist on Oct 03, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Termination of appointment of Robert Keith Moyes as a director on Aug 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr John Geoffrey Southworth as a director on Feb 24, 2022 | 2 pages | AP01 | ||
Appointment of Mr Keith James Ellison as a director on Feb 24, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 02, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Appointment of Mr Robert Keith Moyes as a director on Jun 22, 2021 | 2 pages | AP01 | ||
Who are the officers of BRITISH COMMERCIAL VEHICLE MUSEUM TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALEY, Timothy John | Secretary | Lower Bank Road Fulwood PR2 8NT Preston 51 England | 320679020001 | |||||||
| BENNETT, David Harvey | Director | Crimble House Bryning PR4 3PP Preston Lancashire | England | British | 27267600002 | |||||
| FORREST, Derek Bradshaw, Councillor | Director | Wigan Road PR25 5SD Leyland Egremont England | England | British | 260735230002 | |||||
| HALEY, Timothy John | Director | Lower Bank Road Fulwood PR2 8NT Preston 51 England | England | British | 55978030001 | |||||
| JUKES, Peter George | Director | King Street Leyland PR25 2LE Preston Lancashire | England | British | 314095270001 | |||||
| MAYO, Andrea Louise | Director | King Street Leyland PR25 2LE Preston Lancashire | England | British | 327846910001 | |||||
| MCKEVITT, Joseph Anthony | Director | King Street Leyland PR25 2LE Preston Lancashire | England | British | 177146590001 | |||||
| MELIA, Christine Lesley | Director | Sterndale Road S7 2LB Sheffield 27 England | England | British | 219563770001 | |||||
| RAMASWAMY, Bharath | Director | King Street Leyland PR25 2LE Preston Lancashire | England | Indian | 327846770002 | |||||
| ROBERTON, Clive | Director | King Street Leyland PR25 2LE Preston Lancashire | England | British | 14452690001 | |||||
| SOUTHWORTH, John Geoffrey | Director | King Street Leyland PR25 2LE Preston Lancashire | England | British | 293112260001 | |||||
| BUCHAN, Andrew Murray | Secretary | 2 Kettering Road Ainsdale PR8 2PS Southport Merseyside | British | 41737710001 | ||||||
| MOYES, Robert Keith | Secretary | King Street Leyland PR25 2LE Preston Lancashire | 219988200001 | |||||||
| ROBINSON, William Gerard | Secretary | Rydal Avenue FY6 7DJ Poulton-Le-Fylde 29 Lancashire England | 265593480001 | |||||||
| ROBINSON, William Gerard | Secretary | 29 Rydal Avenue FY6 7DJ Poulton Le Fylde Lancashire | British | 34382530001 | ||||||
| ABEL, George Stephen | Director | Bon Accord Cuddington Court Cuddington HP18 0DT Aylesbury Bucks | United Kingdom | British | 1284410002 | |||||
| ALDRIDGE, John Michael | Director | 62 Hartley Down CR8 4EB Purley Surrey | England | British | 18998900001 | |||||
| BARON, Gordon | Director | 44 Rhoslan Park Conway Road LL29 7HR Colwyn Bay Clwyd | Wales | British | 42869120002 | |||||
| BEADNELL, William | Director | Ox Hill Farm Whinney Hill TS21 1BW Stockton On Tees Cleveland | England | British | 18998910001 | |||||
| BENSON, Dennis Melvyn | Director | 6 Balmoral Road PR7 1LQ Chorley Lancashire | England | British | 7539680001 | |||||
| BOWKER, William Henry | Director | Talbot Street Chipping PR3 2QE Preston Mill Barn England | England | British | 11851260005 | |||||
| BOWKER, William Henry | Director | Mill Barn Green Lane Chipping PR7 2TQ Preston | England | British | 11851260005 | |||||
| BUCHAN, Andrew Murray | Director | 2 Kettering Road Ainsdale PR8 2PS Southport Merseyside | England | British | 41737710001 | |||||
| BULLOCK, Stephen Frederick Richard | Director | 28 Wyresdale Drive PR25 3DR Leyland Lancashire | England | British | 126161570001 | |||||
| DAWSON, Alan James | Director | 40 Church Road Leyland PR5 2AA Preston | British | 46024050001 | ||||||
| ELLISON, Keith James | Director | King Street Leyland PR25 2LE Preston Lancashire | England | British | 69366070001 | |||||
| EVANS, William, Councillor | Director | 28 Leadale Road Leyland PR5 1QQ Preston Lancashire | British | 71166590001 | ||||||
| GILCHRIST, John Patterson | Director | 23 Seafield Road FY8 5PY Lytham St. Annes Apartment 8 Seafield House England | England | British | 15507930002 | |||||
| GILL, David Anthony | Director | 8 Thornhill Crescent N1 1BL London | British | 21453980001 | ||||||
| GORE, Howard William, Councillor | Director | 24 Stone Croft Penwortham PR1 9EX Preston Lancashire | British | 69783470002 | ||||||
| HAWORTH, Robert | Director | 67 Kingsway Penwortham PR1 0ED Preston | British | 34382520001 | ||||||
| HAYES, Martin Charles | Director | Greentop Holmesdale Road Kew TW9 3JZ Richmond Surrey | United Kingdom | British | 30110050001 | |||||
| MACKENZIE, Alec | Director | 1 Overford Drive GU6 8BJ Cranleigh Surrey | United Kingdom | British | 46297920001 | |||||
| MILLER, Christopher | Director | King Street Leyland PR25 2LE Preston Lancashire | England | British | 4066630001 | |||||
| MITCHELL, David | Director | 23 Applecross Drive Deerpark BB10 4JP Burnley Lancashire | England | British | 43392680001 |
What are the latest statements on persons with significant control for BRITISH COMMERCIAL VEHICLE MUSEUM TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 02, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0